Company NamePsychgenetic Limited
DirectorsMalcolm Howard Brenner and Clare Rachelle Coverman
Company StatusActive
Company Number07435916
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Previous NamePurely Purple Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Malcolm Howard Brenner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMs Clare Rachelle Coverman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Malcolm Howard Brenner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Denman Drive
London
NW11 6RG

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

13 April 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
30 May 2022Cessation of Malcolm Howard Brenner as a person with significant control on 11 March 2021 (1 page)
24 November 2021Change of details for Mr Malcolm Howard Brenner as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Director's details changed for Mr Malcolm Howard Brenner on 24 November 2021 (2 pages)
24 November 2021Director's details changed for Mr Malcolm Howard Brenner on 24 November 2021 (2 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (3 pages)
16 February 2021Notification of Psychiatric Genetic Testing Ltd as a person with significant control on 26 January 2021 (2 pages)
16 February 2021Current accounting period shortened from 31 December 2021 to 31 March 2021 (1 page)
16 February 2021Appointment of Ms Clare Rachelle Coverman as a director on 15 January 2021 (2 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
17 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 April 2019Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 12 April 2019 (1 page)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 1,000
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 1,000
(3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr. Malcolm Howard Brenner on 19 July 2013 (2 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr. Malcolm Howard Brenner on 19 July 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
17 May 2011Appointment of Mr. Malcolm Howard Brenner as a director (2 pages)
17 May 2011Appointment of Mr. Malcolm Howard Brenner as a director (2 pages)
29 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
25 November 2010Director's details changed (3 pages)
25 November 2010Director's details changed (3 pages)
24 November 2010Termination of appointment of Malcolm Howard as a director (1 page)
24 November 2010Termination of appointment of Malcolm Howard as a director (1 page)
10 November 2010Incorporation (43 pages)
10 November 2010Incorporation (43 pages)